Search icon

LEONARD RADIO INC.

Company Details

Name: LEONARD RADIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1935 (90 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 48417
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% SAMUEL OFFEN DOS Process Agent 185 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C214039-2 1994-08-15 ASSUMED NAME CORP INITIAL FILING 1994-08-15
DP-855815 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
6963-66 1947-03-07 CERTIFICATE OF AMENDMENT 1947-03-07
4812-77 1935-04-10 CERTIFICATE OF INCORPORATION 1935-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819653 0215000 1975-12-16 1163 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100141 B01 VII
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State